Brentwood
Essex
CM14 4QW
Director Name | Tejinder Randhawa |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 42-44 1st Floor Buckhurst House Buckhurst Avenue Sevenoaks TN13 1LZ |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Childown Accomodation Road Longcross Surrey KT16 0EJ |
Director Name | Ian Douglas McFarlane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | The Cayo Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Allister Russell Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Stephen Peter Davies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 October 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Bernard Eden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 19 May 2022) |
Role | Pensioner HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2005) |
Role | Finance Director |
Correspondence Address | 12 Crabtrees Saffron Walden Essex CB11 3BH |
Secretary Name | Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 12 Crabtrees Saffron Walden Essex CB11 3BH |
Director Name | Kingsley John Tedder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 July 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr David Alexander Archibald |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 August 2019) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr David Thomas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2007) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bradley Close Great Dunmow Essex CM6 2PB |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | William King Jamieson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Regional Manager |
Correspondence Address | 11 Peile Street Greenock Renfrewshire PA16 8QR Scotland |
Director Name | Martin Kiy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2015) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Neil John Hodge |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2020) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Janet Keir |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2021) |
Role | Finance Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Peter Charles Edworthy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2017) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | McColls House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Steven Christopher Lee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Peter Bushby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 August 2019) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mrs Rosemary Claire Ann Radford |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2022) |
Role | Head Of Talent & Capability |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Website | tmgroup.co.uk |
---|---|
Telephone | 07 977256718 |
Telephone region | Mobile |
Registered Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
2 at £1 | Tm Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 November |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
8 December 2023 | Accounts for a dormant company made up to 29 November 2022 (4 pages) |
---|---|
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
31 August 2023 | Termination of appointment of Tejinder Randhawa as a director on 14 June 2023 (1 page) |
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 November 2021 (4 pages) |
12 July 2022 | Termination of appointment of Rosemary Claire Ann Radford as a director on 10 June 2022 (1 page) |
12 July 2022 | Termination of appointment of Bernard Eden as a director on 19 May 2022 (1 page) |
17 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 29 November 2020 (4 pages) |
30 June 2021 | Appointment of Tejinder Randhawa as a director on 16 June 2021 (2 pages) |
9 June 2021 | Accounts for a dormant company made up to 24 November 2019 (4 pages) |
13 May 2021 | Termination of appointment of Janet Keir as a director on 25 February 2021 (1 page) |
8 April 2021 | Change of details for Tm Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
26 February 2021 | Change of details for Tm Group Holdings Limited as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from One Ground Floor West One London Road Brentwood Essex CM14 4QP England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page) |
14 October 2020 | Appointment of Mrs Rosemary Claire Ann Radford as a director on 24 September 2020 (2 pages) |
13 October 2020 | Appointment of Mr Roy Gordon Blackwell as a director on 24 September 2020 (2 pages) |
13 October 2020 | Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to One Ground Floor West One London Road Brentwood Essex CM14 4QP on 13 October 2020 (1 page) |
27 July 2020 | Termination of appointment of Neil Hodge as a director on 17 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Independent Trustee Services Limited as a director on 1 November 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 25 November 2018 (4 pages) |
30 August 2019 | Termination of appointment of Peter Bushby as a director on 27 August 2019 (1 page) |
28 August 2019 | Termination of appointment of David Alexander Archibald as a director on 3 August 2019 (1 page) |
25 July 2019 | Appointment of Mr Peter Bushby as a director on 3 June 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Steven Christopher Lee as a director on 12 February 2019 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 26 November 2017 (4 pages) |
3 August 2018 | Appointment of Mr Steven Christopher Lee as a director on 27 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Peter Charles Edworthy as a director on 31 August 2017 (2 pages) |
25 October 2017 | Termination of appointment of Peter Charles Edworthy as a director on 31 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
10 August 2016 | Appointment of Peter Charles Edworthy as a director on 1 August 2016 (3 pages) |
10 August 2016 | Appointment of Peter Charles Edworthy as a director on 1 August 2016 (3 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 February 2016 | Termination of appointment of Martin Kiy as a director on 16 December 2015 (2 pages) |
10 February 2016 | Appointment of Janet Keir as a director on 27 January 2016 (3 pages) |
10 February 2016 | Termination of appointment of Martin Kiy as a director on 16 December 2015 (2 pages) |
10 February 2016 | Appointment of Janet Keir as a director on 27 January 2016 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 October 2014 | Termination of appointment of Stephen Peter Davies as a director on 11 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Stephen Peter Davies as a director on 11 October 2014 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
31 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
9 August 2013 | Termination of appointment of Kingsley Tedder as a director (2 pages) |
9 August 2013 | Termination of appointment of Kingsley Tedder as a director (2 pages) |
9 August 2013 | Appointment of Neil Hodge as a director (3 pages) |
9 August 2013 | Termination of appointment of Kingsley Tedder as a secretary (2 pages) |
9 August 2013 | Appointment of Neil Hodge as a director (3 pages) |
9 August 2013 | Termination of appointment of Kingsley Tedder as a secretary (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Bernard Eden on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin Kiy on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Director's details changed for Bernard Eden on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Bernard Eden on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin Kiy on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin Kiy on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
16 May 2009 | Director appointed martin kiy (2 pages) |
16 May 2009 | Director appointed martin kiy (2 pages) |
21 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
3 November 2008 | Appointment terminated director william jamieson (1 page) |
3 November 2008 | Appointment terminated director william jamieson (1 page) |
9 October 2008 | Director and secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
15 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
15 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from martin mcoll house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from martin mcoll house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
21 April 2007 | Return made up to 04/03/07; full list of members
|
21 April 2007 | Return made up to 04/03/07; full list of members
|
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
12 June 2006 | Return made up to 04/03/06; full list of members
|
12 June 2006 | Return made up to 04/03/06; full list of members
|
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
2 May 2002 | Return made up to 04/03/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 04/03/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
22 May 2001 | Return made up to 04/03/01; full list of members (7 pages) |
22 May 2001 | Return made up to 04/03/01; full list of members (7 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
28 September 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
10 March 1999 | Return made up to 04/03/99; no change of members
|
10 March 1999 | Return made up to 04/03/99; no change of members
|
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
29 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
29 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Return made up to 04/03/97; full list of members
|
12 March 1997 | Return made up to 04/03/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
2 April 1996 | Ad 15/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 1996 | Ad 15/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 16 st john street london EC1M 4AY (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Accounting reference date notified as 30/11 (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 16 st john street london EC1M 4AY (1 page) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Accounting reference date notified as 30/11 (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
9 February 1996 | Company name changed the t m pension trustees LIMITED\certificate issued on 12/02/96 (3 pages) |
9 February 1996 | Company name changed the t m pension trustees LIMITED\certificate issued on 12/02/96 (3 pages) |
21 December 1995 | Incorporation (26 pages) |
21 December 1995 | Incorporation (26 pages) |